About

Registered Number: 04156685
Date of Incorporation: 08/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: 71 Hitchin Road, Shefford, Bedfordshire, SG17 5JB

 

The Assessment Network Ltd was registered on 08 February 2001 and has its registered office in Shefford, it has a status of "Dissolved". The companies directors are listed as Johnson, Elizabeth Ann, Lindsley, David Charles, Marston, Derek Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Elizabeth Ann 30 November 2004 - 1
LINDSLEY, David Charles 12 December 2003 28 June 2006 1
MARSTON, Derek Victor 28 June 2006 16 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 27 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA01 - Change of accounting reference date 24 January 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 21 October 2012
TM01 - Termination of appointment of director 21 October 2012
RESOLUTIONS - N/A 06 August 2012
RESOLUTIONS - N/A 18 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 August 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 27 February 2008
287 - Change in situation or address of Registered Office 21 July 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 24 July 2006
RESOLUTIONS - N/A 21 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363a - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
353 - Register of members 17 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
225 - Change of Accounting Reference Date 10 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
CERTNM - Change of name certificate 11 April 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.